Company NameP&H Snacksdirect Limited
Company StatusDissolved
Company Number01852968
CategoryPrivate Limited Company
Incorporation Date5 October 1984(39 years, 7 months ago)
Dissolution Date5 March 2021 (3 years, 1 month ago)
Previous NameCardcable Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Secretary NameMr David Scudder
StatusClosed
Appointed08 December 2011(27 years, 2 months after company formation)
Appointment Duration9 years, 3 months (closed 05 March 2021)
RoleCompany Director
Correspondence AddressCentral Square 8th Floor 29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Director NameMr Noel Robinson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2015(30 years, 9 months after company formation)
Appointment Duration5 years, 7 months (closed 05 March 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCentral Square 8th Floor 29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Director NameMr Edward Joseph Friel
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityNew Zealander
StatusClosed
Appointed16 July 2015(30 years, 9 months after company formation)
Appointment Duration5 years, 7 months (closed 05 March 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCentral Square 8th Floor 29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Director NameMr Anthony William Reed
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2017(32 years, 6 months after company formation)
Appointment Duration3 years, 11 months (closed 05 March 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressCentral Square 8th Floor 29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Director NameMr Martyn Ronald Ward
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2017(32 years, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 05 March 2021)
RoleChief Commercial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Square 8th Floor 29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Director NameMr Phillip Hudson
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(7 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 1996)
RoleWholesaler
Country of ResidenceEngland
Correspondence AddressWaybac 12 Furze Close
High Salvington
Worthing
West Sussex
BN13 3BJ
Director NameJohn Robert Crook
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(7 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Janes Close
Janes Lane
Burgess Hill
West Sussex
RH15 0QH
Director NameMr John Hann Chedzoy
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(7 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressReynards Wood Blueberry Hill
Hampers Lane Storrington
Pulborough
West Sussex
RH20 3HZ
Secretary NameNeil Colin Allan Sutherland
NationalityBritish
StatusResigned
Appointed14 December 1991(7 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 1997)
RoleCompany Director
Correspondence Address30 Downsview Drive
Wivelsfield Green
Haywards Heath
West Sussex
RH17 7RW
Secretary NamePeter Charles Lock
NationalityBritish
StatusResigned
Appointed14 December 1991(7 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 April 2000)
RoleCompany Director
Correspondence Address43 Furze Road
High Salvington
Worthing
West Sussex
BN13 3BH
Director NameMr Christopher Borlase Adams
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1996(11 years, 6 months after company formation)
Appointment Duration14 years, 10 months (resigned 28 January 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont House
East Hoathly
Lewes
East Sussex
BN8 6QJ
Director NameGraham Scott McPherson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1996(11 years, 6 months after company formation)
Appointment Duration11 years, 12 months (resigned 26 March 2008)
RoleWholesaler
Correspondence AddressKingston Barn
Kingston Lane
East Preston
West Sussex
BN16 1RP
Director NameChristopher William Little
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1997(12 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 03 November 2008)
RoleAccountant
Correspondence Address7 Hoewood
Mill Glade Small Dole
Henfield
West Sussex
BN5 9YR
Secretary NameMrs Paula Jane Tomlinson
NationalityBritish
StatusResigned
Appointed01 June 1998(13 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 18 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Springfield Close
Bolney
Haywards Heath
West Sussex
RH17 5PQ
Director NameDavid Eric Marsden
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(15 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 March 2011)
RoleOperations
Country of ResidenceUnited Kingdom
Correspondence AddressMoorfield Farm Fulwood Lane
Sheffield
South Yorkshire
S10 4QN
Director NameJim Newsome
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(18 years, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 16 July 2015)
RoleOperations
Country of ResidenceUnited Kingdom
Correspondence AddressP & H House
Davigdor Road
Hove
East Sussex
BN3 1RE
Director NameMr Christopher Etherington
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(21 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 13 April 2017)
RoleOperations
Country of ResidenceUnited Kingdom
Correspondence AddressP & H House
Davigdor Road
Hove
East Sussex
BN3 1RE
Secretary NameMr Colin Thompson Cooper
NationalityBritish
StatusResigned
Appointed18 March 2008(23 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 21 November 2008)
RoleCompany Director
Correspondence Address7 Glendale Road
Burgess Hill
West Sussex
RH15 0EJ
Director NameMr Jonathan David Moxon
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(24 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 31 May 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressP & H House
Davigdor Road
Hove
East Sussex
BN3 1RE
Secretary NameMr Andrew Laurence McKelvie
NationalityBritish
StatusResigned
Appointed21 November 2008(24 years, 1 month after company formation)
Appointment Duration3 years (resigned 08 December 2011)
RoleCompany Director
Correspondence Address110 Osborne Road
Brighton
East Sussex
BN1 6LU

Contact

Websitepalmerharvey.co.uk
Telephone01273 222100
Telephone regionBrighton

Location

Registered AddressCentral Square 8th Floor
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

3 at £1P&h Direct LTD
100.00%
Ordinary

Financials

Year2014
Turnover£49,911,000
Gross Profit£12,164,000
Net Worth£22,047,000
Current Liabilities£45,487,000

Accounts

Latest Accounts2 April 2016 (8 years ago)
Accounts CategoryFull
Accounts Year End07 April

Charges

4 April 2017Delivered on: 11 April 2017
Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties) (the Security Agent)

Classification: A registered charge
Particulars: All current and future real property and intellectual property owned by the chargor, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture.
Outstanding
4 April 2017Delivered on: 6 April 2017
Persons entitled: Glas Trust Corporation Limited as Security Agent for the Secured Parties. the Secured Parties are: Imperial Brands Finance PLC; Gallaher Limited; Global Loan Agency Services Limited; Glas Trust Corporation Limited.

Classification: A registered charge
Outstanding
6 April 2016Delivered on: 12 April 2016
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
27 March 2013Delivered on: 2 April 2013
Persons entitled: Barclays Bank PLC

Classification: Group debenture
Secured details: All monies due or to become due from each present or future obligor to the security agent and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
27 April 2017Delivered on: 3 May 2017
Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties) (the Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
24 September 2010Delivered on: 2 October 2010
Satisfied on: 23 November 2010
Persons entitled: R.W. Simpson Transport Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £1,900.00 together with a sum equivalent to the amount of any vat that would be chargeable on that sum see image for full details.
Fully Satisfied
4 April 2008Delivered on: 10 April 2008
Satisfied on: 23 April 2013
Persons entitled: Barclays Bank PLC (The Security Agent)

Classification: Non-receivables accession deed
Secured details: All monies due or to become due from each present or future obligor to the chargee and/or any the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
7 February 2002Delivered on: 21 February 2002
Satisfied on: 8 February 2008
Persons entitled: Soulfirst Limited

Classification: Floating charge
Secured details: All money or liabilities due or to become due from any charging company to the chargee as security trustee for itself and the other secured parties (as defined) (the "security agent") on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all its present and future assets.
Fully Satisfied
7 February 2002Delivered on: 13 February 2002
Satisfied on: 12 April 2008
Persons entitled: Barclays Bank PLC,London,as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company (the "chargor") or any member of the group to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
19 April 2000Delivered on: 5 May 2000
Satisfied on: 12 March 2002
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or p & h direct limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

5 December 2020Notice of move from Administration to Dissolution (24 pages)
3 July 2020Administrator's progress report (29 pages)
11 January 2020Notice of appointment of a replacement or additional administrator (9 pages)
3 January 2020Administrator's progress report (30 pages)
23 December 2019Notice of order removing administrator from office (14 pages)
10 December 2019Notice of extension of period of Administration (3 pages)
8 July 2019Notice of order removing administrator from office (18 pages)
5 July 2019Administrator's progress report (31 pages)
12 June 2019Notice of order removing administrator from office (18 pages)
14 January 2019Administrator's progress report (34 pages)
11 December 2018Notice of extension of period of Administration (4 pages)
4 July 2018Administrator's progress report (38 pages)
22 February 2018Notice of deemed approval of proposals (4 pages)
14 February 2018Statement of affairs with form AM02SOA (18 pages)
27 January 2018Statement of administrator's proposal (137 pages)
21 December 2017Registered office address changed from P & H House Davigdor Road Hove East Sussex BN3 1RE to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 21 December 2017 (2 pages)
21 December 2017Registered office address changed from P & H House Davigdor Road Hove East Sussex BN3 1RE to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 21 December 2017 (2 pages)
8 December 2017Appointment of an administrator (4 pages)
8 December 2017Appointment of an administrator (4 pages)
9 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
6 June 2017Termination of appointment of Jonathan David Moxon as a director on 31 May 2017 (1 page)
6 June 2017Appointment of Mr Martyn Ronald Ward as a director on 31 May 2017 (2 pages)
6 June 2017Termination of appointment of Jonathan David Moxon as a director on 31 May 2017 (1 page)
6 June 2017Appointment of Mr Martyn Ronald Ward as a director on 31 May 2017 (2 pages)
3 May 2017Registration of charge 018529680010, created on 27 April 2017 (16 pages)
3 May 2017Registration of charge 018529680010, created on 27 April 2017 (16 pages)
19 April 2017Termination of appointment of Christopher Etherington as a director on 13 April 2017 (1 page)
19 April 2017Termination of appointment of Christopher Etherington as a director on 13 April 2017 (1 page)
11 April 2017Registration of charge 018529680009, created on 4 April 2017 (116 pages)
11 April 2017Registration of charge 018529680009, created on 4 April 2017 (116 pages)
7 April 2017Appointment of Mr Anthony William Reed as a director on 7 April 2017 (2 pages)
7 April 2017Appointment of Mr Anthony William Reed as a director on 7 April 2017 (2 pages)
6 April 2017Registration of charge 018529680008, created on 4 April 2017 (113 pages)
6 April 2017Registration of charge 018529680008, created on 4 April 2017 (113 pages)
10 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
4 October 2016Full accounts made up to 2 April 2016 (23 pages)
4 October 2016Full accounts made up to 2 April 2016 (23 pages)
15 April 2016Satisfaction of charge 6 in full (4 pages)
15 April 2016Satisfaction of charge 6 in full (4 pages)
12 April 2016Registration of charge 018529680007, created on 6 April 2016 (119 pages)
12 April 2016Registration of charge 018529680007, created on 6 April 2016 (119 pages)
19 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 3
(5 pages)
19 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 3
(5 pages)
19 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 3
(5 pages)
21 September 2015Full accounts made up to 4 April 2015 (24 pages)
21 September 2015Full accounts made up to 4 April 2015 (24 pages)
21 September 2015Full accounts made up to 4 April 2015 (24 pages)
16 July 2015Termination of appointment of Jim Newsome as a director on 16 July 2015 (1 page)
16 July 2015Termination of appointment of Jim Newsome as a director on 16 July 2015 (1 page)
16 July 2015Appointment of Mr Noel Robinson as a director on 16 July 2015 (2 pages)
16 July 2015Appointment of Mr Noel Robinson as a director on 16 July 2015 (2 pages)
16 July 2015Appointment of Mr Edward Joseph Friel as a director on 16 July 2015 (2 pages)
16 July 2015Appointment of Mr Edward Joseph Friel as a director on 16 July 2015 (2 pages)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 3
(4 pages)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 3
(4 pages)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 3
(4 pages)
17 October 2014Full accounts made up to 5 April 2014 (19 pages)
17 October 2014Full accounts made up to 5 April 2014 (19 pages)
17 October 2014Full accounts made up to 5 April 2014 (19 pages)
12 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 3
(4 pages)
12 November 2013Director's details changed for Jim Newsome on 12 November 2013 (2 pages)
12 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 3
(4 pages)
12 November 2013Director's details changed for Mr Jonathan David Moxon on 12 November 2013 (2 pages)
12 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 3
(4 pages)
12 November 2013Director's details changed for Jim Newsome on 12 November 2013 (2 pages)
12 November 2013Director's details changed for Mr Jonathan David Moxon on 12 November 2013 (2 pages)
11 October 2013Full accounts made up to 6 April 2013 (17 pages)
11 October 2013Full accounts made up to 6 April 2013 (17 pages)
11 October 2013Full accounts made up to 6 April 2013 (17 pages)
23 April 2013Satisfaction of charge 4 in full (3 pages)
23 April 2013Satisfaction of charge 4 in full (3 pages)
2 April 2013Particulars of a mortgage or charge / charge no: 6 (65 pages)
2 April 2013Particulars of a mortgage or charge / charge no: 6 (65 pages)
14 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
5 October 2012Full accounts made up to 7 April 2012 (17 pages)
5 October 2012Full accounts made up to 7 April 2012 (17 pages)
5 October 2012Full accounts made up to 7 April 2012 (17 pages)
8 December 2011Appointment of Mr David Scudder as a secretary (1 page)
8 December 2011Termination of appointment of Andrew Mckelvie as a secretary (1 page)
8 December 2011Termination of appointment of Andrew Mckelvie as a secretary (1 page)
8 December 2011Appointment of Mr David Scudder as a secretary (1 page)
18 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
18 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
18 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
22 August 2011Full accounts made up to 2 April 2011 (17 pages)
22 August 2011Full accounts made up to 2 April 2011 (17 pages)
22 August 2011Full accounts made up to 2 April 2011 (17 pages)
1 April 2011Termination of appointment of David Marsden as a director (1 page)
1 April 2011Termination of appointment of David Marsden as a director (1 page)
10 February 2011Termination of appointment of Christopher Adams as a director (1 page)
10 February 2011Termination of appointment of Christopher Adams as a director (1 page)
24 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (8 pages)
18 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (8 pages)
18 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (8 pages)
2 October 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
2 October 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
13 September 2010Full accounts made up to 3 April 2010 (18 pages)
13 September 2010Full accounts made up to 3 April 2010 (18 pages)
13 September 2010Full accounts made up to 3 April 2010 (18 pages)
9 March 2010Director's details changed for Mr Christopher Etherington on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Mr Christopher Etherington on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Mr Christopher Etherington on 9 March 2010 (2 pages)
24 November 2009Director's details changed for David Eric Marsden on 1 November 2009 (2 pages)
24 November 2009Director's details changed for David Eric Marsden on 1 November 2009 (2 pages)
24 November 2009Director's details changed for Jim Newsome on 1 November 2009 (2 pages)
24 November 2009Director's details changed for David Eric Marsden on 1 November 2009 (2 pages)
24 November 2009Director's details changed for Jim Newsome on 1 November 2009 (2 pages)
24 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
24 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
24 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
24 November 2009Director's details changed for Jim Newsome on 1 November 2009 (2 pages)
5 November 2009Director's details changed for David Eric Marsden on 28 February 2009 (2 pages)
5 November 2009Director's details changed for David Eric Marsden on 28 February 2009 (2 pages)
13 September 2009Full accounts made up to 4 April 2009 (18 pages)
13 September 2009Full accounts made up to 4 April 2009 (18 pages)
13 September 2009Full accounts made up to 4 April 2009 (18 pages)
9 December 2008Director's change of particulars / chris etherington / 11/11/2008 (1 page)
9 December 2008Director's change of particulars / chris etherington / 11/11/2008 (1 page)
4 December 2008Appointment terminated secretary colin cooper (1 page)
4 December 2008Appointment terminated secretary colin cooper (1 page)
3 December 2008Secretary appointed andrew mckelvie (2 pages)
3 December 2008Secretary appointed andrew mckelvie (2 pages)
18 November 2008Director appointed jonathan david moxon (3 pages)
18 November 2008Full accounts made up to 5 April 2008 (18 pages)
18 November 2008Full accounts made up to 5 April 2008 (18 pages)
18 November 2008Director appointed jonathan david moxon (3 pages)
18 November 2008Appointment terminated director christopher little (1 page)
18 November 2008Appointment terminated director christopher little (1 page)
18 November 2008Full accounts made up to 5 April 2008 (18 pages)
11 November 2008Return made up to 01/11/08; full list of members (4 pages)
11 November 2008Return made up to 01/11/08; full list of members (4 pages)
14 May 2008Appointment terminated director graham mcpherson (1 page)
14 May 2008Appointment terminated director graham mcpherson (1 page)
18 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
10 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 4 (28 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 4 (28 pages)
10 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
8 April 2008Declaration of assistance for shares acquisition (11 pages)
8 April 2008Declaration of assistance for shares acquisition (11 pages)
8 April 2008Declaration of assistance for shares acquisition (11 pages)
8 April 2008Declaration of assistance for shares acquisition (11 pages)
8 April 2008Declaration of assistance for shares acquisition (11 pages)
8 April 2008Declaration of assistance for shares acquisition (11 pages)
8 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
8 April 2008Declaration of assistance for shares acquisition (11 pages)
8 April 2008Declaration of assistance for shares acquisition (11 pages)
8 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
8 April 2008Declaration of assistance for shares acquisition (11 pages)
8 April 2008Declaration of assistance for shares acquisition (11 pages)
27 March 2008Appointment terminated secretary paula tomlinson (1 page)
27 March 2008Appointment terminated secretary paula tomlinson (1 page)
27 March 2008Secretary appointed colin thompson cooper (2 pages)
27 March 2008Secretary appointed colin thompson cooper (2 pages)
8 February 2008Declaration of satisfaction of mortgage/charge (1 page)
8 February 2008Declaration of satisfaction of mortgage/charge (1 page)
8 November 2007Return made up to 01/11/07; full list of members (3 pages)
8 November 2007Return made up to 01/11/07; full list of members (3 pages)
29 October 2007Full accounts made up to 7 April 2007 (18 pages)
29 October 2007Full accounts made up to 7 April 2007 (18 pages)
29 October 2007Full accounts made up to 7 April 2007 (18 pages)
19 December 2006Full accounts made up to 7 April 2006 (18 pages)
19 December 2006Full accounts made up to 7 April 2006 (18 pages)
19 December 2006Full accounts made up to 7 April 2006 (18 pages)
22 November 2006Return made up to 01/11/06; full list of members (7 pages)
22 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 November 2006Return made up to 01/11/06; full list of members (7 pages)
6 July 2006New director appointed (5 pages)
6 July 2006New director appointed (5 pages)
12 April 2006Secretary's particulars changed (1 page)
12 April 2006Secretary's particulars changed (1 page)
24 November 2005Full accounts made up to 8 April 2005 (16 pages)
24 November 2005Full accounts made up to 8 April 2005 (16 pages)
24 November 2005Full accounts made up to 8 April 2005 (16 pages)
18 November 2005Return made up to 01/11/05; full list of members (7 pages)
18 November 2005Return made up to 01/11/05; full list of members (7 pages)
12 January 2005Amended full accounts made up to 3 April 2004 (15 pages)
12 January 2005Amended full accounts made up to 3 April 2004 (15 pages)
12 January 2005Amended full accounts made up to 3 April 2004 (15 pages)
8 November 2004Return made up to 01/11/04; full list of members (7 pages)
8 November 2004Return made up to 01/11/04; full list of members (7 pages)
22 October 2004Full accounts made up to 3 April 2004 (15 pages)
22 October 2004Full accounts made up to 3 April 2004 (15 pages)
22 October 2004Full accounts made up to 3 April 2004 (15 pages)
8 September 2004Director's particulars changed (1 page)
8 September 2004Director's particulars changed (1 page)
10 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 March 2004Secretary's particulars changed (1 page)
23 March 2004Secretary's particulars changed (1 page)
14 December 2003Full accounts made up to 5 April 2003 (15 pages)
14 December 2003Full accounts made up to 5 April 2003 (15 pages)
14 December 2003Full accounts made up to 5 April 2003 (15 pages)
25 November 2003Return made up to 01/11/03; full list of members (7 pages)
25 November 2003Return made up to 01/11/03; full list of members (7 pages)
21 July 2003New director appointed (2 pages)
21 July 2003New director appointed (2 pages)
9 February 2003Full accounts made up to 6 April 2002 (16 pages)
9 February 2003Full accounts made up to 6 April 2002 (16 pages)
9 February 2003Full accounts made up to 6 April 2002 (16 pages)
15 November 2002Return made up to 01/11/02; full list of members (6 pages)
15 November 2002Return made up to 01/11/02; full list of members (6 pages)
12 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2002Particulars of mortgage/charge (7 pages)
21 February 2002Particulars of mortgage/charge (7 pages)
13 February 2002Particulars of mortgage/charge (21 pages)
13 February 2002Particulars of mortgage/charge (21 pages)
7 February 2002Full accounts made up to 7 April 2001 (14 pages)
7 February 2002Full accounts made up to 7 April 2001 (14 pages)
7 February 2002Full accounts made up to 7 April 2001 (14 pages)
21 January 2002Declaration of assistance for shares acquisition (11 pages)
21 January 2002Declaration of assistance for shares acquisition (11 pages)
21 January 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
21 January 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
9 January 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 January 2002Ad 04/01/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
9 January 2002Ad 04/01/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
9 January 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 December 2001Return made up to 01/11/01; full list of members (6 pages)
3 December 2001Return made up to 01/11/01; full list of members (6 pages)
3 December 2001Director's particulars changed (1 page)
3 December 2001Director's particulars changed (1 page)
15 January 2001Full accounts made up to 1 April 2000 (16 pages)
15 January 2001Full accounts made up to 1 April 2000 (16 pages)
15 January 2001Full accounts made up to 1 April 2000 (16 pages)
8 January 2001Return made up to 14/12/00; change of members (6 pages)
8 January 2001Return made up to 14/12/00; change of members (6 pages)
9 May 2000Secretary resigned (1 page)
9 May 2000Secretary resigned (1 page)
5 May 2000Particulars of mortgage/charge (3 pages)
5 May 2000Particulars of mortgage/charge (3 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
16 February 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
16 February 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
10 February 2000Company name changed cardcable LIMITED\certificate issued on 11/02/00 (2 pages)
10 February 2000Company name changed cardcable LIMITED\certificate issued on 11/02/00 (2 pages)
13 January 2000Return made up to 14/12/99; full list of members
  • 363(287) ‐ Registered office changed on 13/01/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2000Return made up to 14/12/99; full list of members
  • 363(287) ‐ Registered office changed on 13/01/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 1999Accounts for a dormant company made up to 3 April 1999 (6 pages)
17 December 1999Accounts for a dormant company made up to 3 April 1999 (6 pages)
17 December 1999Accounts for a dormant company made up to 3 April 1999 (6 pages)
8 February 1999Accounts for a dormant company made up to 4 April 1998 (6 pages)
8 February 1999Accounts for a dormant company made up to 4 April 1998 (6 pages)
8 February 1999Accounts for a dormant company made up to 4 April 1998 (6 pages)
11 January 1999Return made up to 14/12/98; no change of members (5 pages)
11 January 1999Return made up to 14/12/98; no change of members (5 pages)
23 November 1998Registered office changed on 23/11/98 from: vale house vale road portslade brighton east sussex BN41 1HG (1 page)
23 November 1998Registered office changed on 23/11/98 from: vale house vale road portslade brighton east sussex BN41 1HG (1 page)
2 October 1998New secretary appointed (2 pages)
2 October 1998New secretary appointed (2 pages)
5 February 1998Accounts for a dormant company made up to 5 April 1997 (6 pages)
5 February 1998Accounts for a dormant company made up to 5 April 1997 (6 pages)
5 February 1998Accounts for a dormant company made up to 5 April 1997 (6 pages)
11 January 1998Return made up to 14/12/97; full list of members (7 pages)
11 January 1998Return made up to 14/12/97; full list of members (7 pages)
5 November 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 November 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 November 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 November 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 June 1997New director appointed (2 pages)
19 June 1997New director appointed (2 pages)
12 May 1997Secretary resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Secretary resigned (1 page)
29 January 1997Full accounts made up to 31 March 1996 (7 pages)
29 January 1997Full accounts made up to 31 March 1996 (7 pages)
15 January 1997Return made up to 14/12/96; full list of members (7 pages)
15 January 1997Return made up to 14/12/96; full list of members (7 pages)
7 August 1996Director resigned (1 page)
7 August 1996New director appointed (2 pages)
7 August 1996New director appointed (1 page)
7 August 1996Director resigned (2 pages)
7 August 1996Director resigned (1 page)
7 August 1996New director appointed (2 pages)
7 August 1996New director appointed (1 page)
7 August 1996Director resigned (2 pages)
3 January 1996Return made up to 14/12/95; no change of members (5 pages)
3 January 1996Return made up to 14/12/95; no change of members (5 pages)
21 December 1995Full accounts made up to 1 April 1995 (7 pages)
21 December 1995Full accounts made up to 1 April 1995 (7 pages)
21 December 1995Full accounts made up to 1 April 1995 (7 pages)
6 January 1995Full accounts made up to 2 April 1994 (7 pages)
6 January 1995Full accounts made up to 2 April 1994 (7 pages)
6 January 1995Return made up to 14/12/94; no change of members (7 pages)
6 January 1995Full accounts made up to 2 April 1994 (7 pages)
6 January 1995Return made up to 14/12/94; no change of members (7 pages)
3 March 1994Return made up to 14/12/93; full list of members (6 pages)
3 March 1994Return made up to 14/12/93; full list of members (6 pages)
14 February 1994Full accounts made up to 3 April 1993 (6 pages)
14 February 1994Full accounts made up to 3 April 1993 (6 pages)
14 February 1994Full accounts made up to 3 April 1993 (6 pages)
22 December 1992Return made up to 14/12/92; full list of members (5 pages)
22 December 1992Return made up to 14/12/92; full list of members (5 pages)
7 December 1992Full accounts made up to 4 April 1992 (6 pages)
7 December 1992Full accounts made up to 4 April 1992 (6 pages)
7 December 1992Full accounts made up to 4 April 1992 (6 pages)
22 January 1992Full accounts made up to 6 April 1991 (6 pages)
22 January 1992Full accounts made up to 6 April 1991 (6 pages)
22 January 1992Return made up to 14/12/91; full list of members (7 pages)
22 January 1992Full accounts made up to 6 April 1991 (6 pages)
22 January 1992Return made up to 14/12/91; full list of members (7 pages)
4 February 1991Full accounts made up to 31 March 1990 (6 pages)
4 February 1991Full accounts made up to 31 March 1990 (6 pages)
7 January 1991Return made up to 23/10/90; full list of members (4 pages)
7 January 1991Return made up to 23/10/90; full list of members (4 pages)
26 January 1990Return made up to 14/12/89; full list of members (4 pages)
26 January 1990Return made up to 14/12/89; full list of members (4 pages)
4 January 1989Return made up to 28/11/88; full list of members (4 pages)
4 January 1989Return made up to 28/11/88; full list of members (4 pages)
4 January 1989Full accounts made up to 2 April 1988 (6 pages)
4 January 1989Full accounts made up to 2 April 1988 (6 pages)
4 January 1989Full accounts made up to 2 April 1988 (6 pages)
22 February 1988Return made up to 15/12/87; full list of members (4 pages)
22 February 1988Full accounts made up to 4 April 1987 (6 pages)
22 February 1988Full accounts made up to 4 April 1987 (6 pages)
22 February 1988Return made up to 15/12/87; full list of members (4 pages)
22 February 1988Full accounts made up to 4 April 1987 (6 pages)
17 January 1987Accounts made up to 5 April 1986 (5 pages)
17 January 1987Accounts for a small company made up to 5 April 1986 (5 pages)
17 January 1987Accounts made up to 5 April 1986 (5 pages)
17 January 1987Return made up to 15/12/86; full list of members (4 pages)
17 January 1987Accounts for a small company made up to 5 April 1986 (5 pages)
17 January 1987Return made up to 15/12/86; full list of members (4 pages)
17 January 1987Accounts made up to 5 April 1986 (5 pages)
17 January 1987Accounts for a small company made up to 5 April 1986 (5 pages)
29 March 1986Accounts made up to 6 April 1985 (3 pages)
29 March 1986Annual return made up to 15/12/85 (3 pages)
29 March 1986Annual return made up to 15/12/85 (3 pages)
29 March 1986Accounts made up to 6 April 1985 (3 pages)
29 March 1986Accounts made up to 6 April 1985 (3 pages)